Advanced company searchLink opens in new window

THE CARR GROUP LIMITED

Company number 10050514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 14 October 2022
21 Oct 2021 AD01 Registered office address changed from 26 Telegraph Building the Atrium Harrington Way London SE18 5NR to Fortis Insolvency 683-693 Wilmslow Road Manchester M20 6RE on 21 October 2021
21 Oct 2021 LIQ02 Statement of affairs
21 Oct 2021 600 Appointment of a voluntary liquidator
21 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-15
19 Apr 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
25 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Oct 2019 TM01 Termination of appointment of Shardae Rosemary Carr as a director on 1 October 2019
11 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Nov 2017 CH01 Director's details changed for Mrs Shardae Rosemary Carr on 20 November 2017
14 Nov 2017 CH03 Secretary's details changed for Mrs Shardae Rosemary Carr on 1 July 2017
11 Aug 2017 CH01 Director's details changed for Mr Emile Vidal Carr on 1 March 2017
11 Aug 2017 TM02 Termination of appointment of Shardae Rosemary Carr as a secretary on 1 August 2017
23 Jun 2017 CS01 Confirmation statement made on 7 March 2017 with updates
09 Jun 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 26 Telegraph Building the Atrium Harrington Way London SE18 5NR on 9 June 2017
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-08
  • GBP 1